SPI MATRIX INSPECTION UK LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Termination of appointment of James Richard Sheard as a director on 2023-04-15

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Janice May Barbour as a director on 2022-11-03

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2021-09-30 to 2020-12-31

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS JANICE MAY BARBOUR

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DECKER

View Document

26/02/1626 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DECKER / 01/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SPI HALL PARK ROAD IMMINGHAM NORTH LINCOLNSHIRE DN40 2LT

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED THERMAL TECHNOLOGIES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/09/13

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company